Company NameSf Software Limited
DirectorsRyan Hadley Green and Douglas Charles Winter
Company StatusActive
Company Number05580540
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ryan Hadley Green
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(5 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMr Douglas Charles Winter
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(17 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX
Director NameMs Janis Green
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWild Cat House Clough Dene
Tantobie
Stanley
County Durham
DH9 9PW
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websitewww.mypebble.co.uk
Email address[email protected]
Telephone0845 3101788
Telephone regionUnknown

Location

Registered AddressSpaceworks
Benton Park Road
Newcastle Upon Tyne
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£72,952
Cash£95,203
Current Liabilities£153,591

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

26 March 2021Delivered on: 31 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 January 2018Delivered on: 12 January 2018
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

11 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
3 January 2020Registered office address changed from Media Exchange Three Coquet Street Newcastle upon Tyne NE1 2QB to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 3 January 2020 (1 page)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
9 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
8 October 2018Satisfaction of charge 055805400001 in full (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
6 August 2018Termination of appointment of Janis Green as a director on 1 August 2018 (1 page)
12 January 2018Registration of charge 055805400001, created on 11 January 2018 (10 pages)
12 January 2018Registration of charge 055805400001, created on 11 January 2018 (10 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 January 2017Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
4 January 2017Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 134
(4 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 134
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 134
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 134
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 134
(3 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 125
(4 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 125
(4 pages)
3 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 125
(4 pages)
2 October 2014Statement of capital following an allotment of shares on 24 October 2013
  • GBP 125
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 24 October 2013
  • GBP 125
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 117
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 117
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 19 October 2012
  • GBP 110
(3 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
8 October 2013Statement of capital following an allotment of shares on 19 October 2012
  • GBP 110
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 October 2011Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne NE1 4XF on 27 October 2011 (1 page)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
21 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(3 pages)
21 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(3 pages)
21 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(3 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 April 2011Appointment of Mr Ryan Hadley Green as a director (2 pages)
15 April 2011Appointment of Mr Ryan Hadley Green as a director (2 pages)
23 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
23 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
23 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
31 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
31 October 2009Director's details changed for Janis Green on 1 October 2009 (2 pages)
31 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
31 October 2009Director's details changed for Janis Green on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Janis Green on 1 October 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2008Return made up to 03/10/08; full list of members (3 pages)
27 October 2008Director's change of particulars / janis green / 03/10/2005 (1 page)
27 October 2008Director's change of particulars / janis green / 03/10/2005 (1 page)
27 October 2008Return made up to 03/10/08; full list of members (3 pages)
9 July 2008Appointment terminated secretary aldbury secretaries LIMITED (1 page)
9 July 2008Appointment terminated secretary aldbury secretaries LIMITED (1 page)
9 July 2008Registered office changed on 09/07/2008 from c/o aldbury associates mobbs miller house ardington road, northampton northamptonshire NN1 5LP (1 page)
9 July 2008Registered office changed on 09/07/2008 from c/o aldbury associates mobbs miller house ardington road, northampton northamptonshire NN1 5LP (1 page)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 November 2007Return made up to 03/10/07; full list of members (2 pages)
6 November 2007Return made up to 03/10/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 January 2007Return made up to 03/10/06; full list of members (2 pages)
3 January 2007Return made up to 03/10/06; full list of members (2 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
3 October 2005Incorporation (18 pages)
3 October 2005Incorporation (18 pages)